Company NameMichael Gilmour Associates Ltd
Company StatusActive
Company NumberSC535118
CategoryPrivate Limited Company
Incorporation Date11 May 2016(7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr John Jarvie Buchan
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2016(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address22 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Director NameMr Jamie Scott Gilmour
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2018(2 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleArchitectural Technician
Country of ResidenceScotland
Correspondence Address22 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Director NameMr Norman Daniel Gray
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2018(2 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleArchitectural Technician
Country of ResidenceUnited Kingdom
Correspondence Address22 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Director NameMr Stephen Mark Pirie
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2018(2 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address22 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Secretary NameBlackadders Llp (Corporation)
StatusCurrent
Appointed16 July 2019(3 years, 2 months after company formation)
Appointment Duration4 years, 9 months
Correspondence Address30 & 34 Reform Street
Dundee
DD1 1RJ
Scotland
Director NameMr Michael Gavin Dickson Gilmour
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2016(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address22 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Secretary NameHilary Anne Gilmour
StatusResigned
Appointed11 May 2016(same day as company formation)
RoleCompany Director
Correspondence Address22 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Director NameMrs Hilary Anne Gilmour
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2017(10 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMill O' Brae Midmar
Inverurie
AB51 7NB
Scotland
Secretary NamePlenderleath Runcie Llp (Corporation)
StatusResigned
Appointed29 May 2018(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 16 July 2019)
Correspondence AddressAnderson House 24 Rose Street
Aberdeen
AB10 1UA
Scotland

Location

Registered Address22 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 May

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 6 days from now)

Filing History

2 December 2020Micro company accounts made up to 31 May 2020 (3 pages)
11 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 May 2019 (3 pages)
15 October 2019Termination of appointment of Hilary Anne Gilmour as a director on 30 September 2019 (1 page)
16 July 2019Appointment of Blackadders Llp as a secretary on 16 July 2019 (2 pages)
16 July 2019Termination of appointment of Plenderleath Runcie Llp as a secretary on 16 July 2019 (1 page)
22 May 2019Notification of Jamie Scott Gilmour as a person with significant control on 22 June 2018 (2 pages)
22 May 2019Cessation of Hilary Anne Gilmour as a person with significant control on 22 June 2018 (1 page)
22 May 2019Register(s) moved to registered inspection location 6 Bon Accord Square Aberdeen AB11 6XU (1 page)
22 May 2019Register inspection address has been changed to 6 Bon Accord Square Aberdeen AB11 6XU (1 page)
22 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
25 February 2019Micro company accounts made up to 31 May 2018 (3 pages)
28 August 2018Appointment of Mr Stephen Mark Pirie as a director on 22 August 2018 (2 pages)
28 August 2018Appointment of Mr Norman Daniel Gray as a director on 22 August 2018 (2 pages)
28 August 2018Appointment of Mr Jamie Scott Gilmour as a director on 22 August 2018 (2 pages)
6 July 2018Statement of capital following an allotment of shares on 22 June 2018
  • GBP 400
(3 pages)
11 June 2018Appointment of Plenderleath Runcie Llp as a secretary on 29 May 2018 (2 pages)
11 June 2018Termination of appointment of Hilary Anne Gilmour as a secretary on 29 May 2018 (1 page)
21 May 2018Withdrawal of a person with significant control statement on 21 May 2018 (2 pages)
21 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
21 May 2018Notification of John Jarvie Buchan as a person with significant control on 11 May 2016 (2 pages)
21 May 2018Notification of Hilary Anne Gilmour as a person with significant control on 28 March 2017 (2 pages)
16 April 2018Micro company accounts made up to 31 May 2017 (3 pages)
19 March 2018Resolutions
  • RES13 ‐ Issue of bonus shares to existing shareholders 1 ordinary £1 share for each ordinary £1 share held. 13/03/2018
(2 pages)
19 March 2018Statement of capital following an allotment of shares on 13 March 2018
  • GBP 200
(4 pages)
26 January 2018Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page)
16 August 2017Resolutions
  • RES13 ‐ Issue of bonus shares approved 27/07/2017
(2 pages)
16 August 2017Statement of capital following an allotment of shares on 27 July 2017
  • GBP 100
(4 pages)
16 August 2017Statement of capital following an allotment of shares on 27 July 2017
  • GBP 100
(4 pages)
16 August 2017Resolutions
  • RES13 ‐ Issue of bonus shares approved 27/07/2017
(2 pages)
30 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
13 May 2017Termination of appointment of Michael Gavin Dickson Gilmour as a director on 28 March 2017 (2 pages)
13 May 2017Termination of appointment of Michael Gavin Dickson Gilmour as a director on 28 March 2017 (2 pages)
6 May 2017Appointment of Mrs Hilary Anne Gilmour as a director on 4 April 2017 (3 pages)
6 May 2017Appointment of Mrs Hilary Anne Gilmour as a director on 4 April 2017 (3 pages)
11 May 2016Incorporation
Statement of capital on 2016-05-11
  • GBP 2
(24 pages)
11 May 2016Incorporation
Statement of capital on 2016-05-11
  • GBP 2
(24 pages)